ROBERT WYNTER & PARTNERS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Registered office address changed from First Floor Book House, Glebeland Centre Vincent Lane Dorking Surrey RH4 3HW England to 68 Ship Street Brighton East Sussex BN1 1AE on 2025-04-01

View Document

01/04/251 April 2025 Statement of affairs

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Change of details for Robert Wynter & Partners (Holdings) Limited as a person with significant control on 2025-03-13

View Document

19/12/2419 December 2024 Termination of appointment of Stavros Georgiou as a director on 2024-12-19

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Notification of Robert Wynter & Partners (Holdings) Limited as a person with significant control on 2018-11-16

View Document

24/08/2324 August 2023 Cessation of Robert Mark Wynter as a person with significant control on 2018-11-16

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

26/04/2326 April 2023 Change of details for Mr Robert Mark Wynter as a person with significant control on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK WYNTER / 22/03/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK WYNTER / 22/03/2019

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK WYNTER / 06/07/2018

View Document

23/07/1823 July 2018 CESSATION OF ROSEMARY ALICE WYNTER AS A PSC

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WYNTER

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM KEEPERS COTTAGE REIGATE ROAD DORKING SURREY RH4 1NN

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ALICE WYNTER / 02/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK WYNTER / 02/09/2015

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA BUTTLE

View Document

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM KEEPERS COTTAGE REIGATE ROAD DORKING SURREY RH4 1NV ENGLAND

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MRS ROSEMARY ALICE WYNTER

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 4 SOUTH VIEW ROAD ASHTEAD SURREY KT21 2NB

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK WYNTER / 01/05/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK WYNTER / 01/05/2010

View Document

03/01/123 January 2012 26/04/11 NO CHANGES

View Document

29/12/1129 December 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK WYNTER / 26/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER VAKLIN

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH TRACEY

View Document

04/07/084 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 FIRST GAZETTE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 4 SOUTHVIEW ROAD ASHSTEAD SURREY KT21 1RW

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company